PIB GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePIB GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09900466
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PIB GROUP LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is PIB GROUP LIMITED located?

    Registered Office Address
    Rossington's Business Park
    West Carr Road
    DN22 7SW Retford
    Nottinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PIB GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOMBARD BIDCO LIMITEDDec 03, 2015Dec 03, 2015

    What are the latest accounts for PIB GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PIB GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for PIB GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 02, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Nov 28, 2025

    • Capital: GBP 742,517.356
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 28, 2025

    • Capital: GBP 733,796.599
    3 pagesSH01

    Termination of appointment of David James Winkett as a director on Oct 16, 2025

    1 pagesTM01

    legacy

    pagesANNOTATION

    Registration of charge 099004660011, created on Sep 23, 2025

    25 pagesMR01

    Group of companies' accounts made up to Dec 31, 2024

    167 pagesAA

    Second filing of a statement of capital following an allotment of shares on Aug 20, 2024

    • Capital: GBP 672,666.52
    4 pagesRP04SH01

    **Part of the property or undertaking has been released from charge ** 099004660010

    2 pagesMR05

    Statement of capital following an allotment of shares on Dec 23, 2024

    • Capital: GBP 703,931.265
    3 pagesSH01

    Director's details changed for Mr Andrew Daniel Waidhofer on Dec 13, 2024

    2 pagesCH01

    Confirmation statement made on Dec 02, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Nov 08, 2024

    • Capital: GBP 677,050.46
    3 pagesSH01

    Director's details changed for Mr David James Winkett on Nov 22, 2024

    2 pagesCH01

    Director's details changed for Roy John Clark on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Mr Brendan James Mcmanus on Nov 21, 2024

    2 pagesCH01

    Secretary's details changed for Mr Carl Lloyd Mcmillan on Nov 20, 2024

    1 pagesCH03

    Director's details changed for Mr Ryan Christopher Brown on Nov 20, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Aug 14, 2024

    • Capital: GBP 672,666.52
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 03, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 03/03/2025.

    Statement of capital following an allotment of shares on Aug 05, 2024

    • Capital: GBP 671,586.58
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2023

    145 pagesAA

    Appointment of Roy John Clark as a director on Jun 03, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 30, 2023

    • Capital: GBP 426,763.97
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 06, 2023

    • Capital: GBP 435,623.16
    3 pagesSH01

    Confirmation statement made on Dec 02, 2023 with updates

    5 pagesCS01

    Who are the officers of PIB GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMILLAN, Carl Lloyd
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Secretary
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    288301750001
    BROWN, Ryan Christopher
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish287066760001
    CLARK, Roy John
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish141291090002
    MCMANUS, Brendan James
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish128122260002
    WAIDHOFER, Andrew Daniel
    Knightsbridge
    SW1X 7LX London
    1
    England
    England
    Director
    Knightsbridge
    SW1X 7LX London
    1
    England
    England
    United KingdomBritish257784320001
    WILKINSON, Forrest
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United StatesAmerican281361070001
    BURR, James Floyd
    Peninsula Shores Drive
    28031 Cornelius
    19415
    Nc
    United States
    Director
    Peninsula Shores Drive
    28031 Cornelius
    19415
    Nc
    United States
    United StatesAmerican195612400001
    GILES, Christopher Michael
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish44474540005
    WINKETT, David James
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish73175560004

    Who are the persons with significant control of PIB GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ivy Finco Limited
    44 Esplanade
    JE4 9WG Jersey
    44
    Jersey
    Apr 21, 2016
    44 Esplanade
    JE4 9WG Jersey
    44
    Jersey
    Yes
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number120451
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PIB GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 26, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0